CELATON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCELATON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02871879
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CELATON LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CELATON LIMITED located?

    Registered Office Address
    11 Buckingham Street
    WC2N 6DF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CELATON LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDROCK TECHNOLOGIES LIMITEDJul 25, 1994Jul 25, 1994
    REDROCK BUILDERS LIMITEDNov 15, 1993Nov 15, 1993

    What are the latest accounts for CELATON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for CELATON LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for CELATON LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Edgar Chase as a director on Feb 27, 2026

    1 pagesTM01

    Confirmation statement made on Nov 05, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gavin John Hugill as a director on Oct 27, 2025

    2 pagesAP01

    Accounts for a small company made up to Feb 28, 2025

    28 pagesAA

    Previous accounting period shortened from Jun 30, 2025 to Feb 28, 2025

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2024

    12 pagesAA

    Confirmation statement made on Nov 05, 2024 with updates

    4 pagesCS01

    Cessation of Vm.Av Corporate Services Ltd as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Cessation of Bgf Nominees Limited (A/C Bgf Investements Lp) as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Notification of Adv Finance Holding Limited as a person with significant control on Jul 01, 2024

    2 pagesPSC02

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise a sum not exceeding £76209.774 01/07/2024
    RES14
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jul 01, 2024

    • Capital: GBP 1,599,737.277
    3 pagesSH01

    Registered office address changed from Noble House Capital Drive Milton Keynes Buckinghamshire MK14 6QP to 11 Buckingham Street London WC2N 6DF on May 21, 2024

    1 pagesAD01

    Second filing of a statement of capital following an allotment of shares on Jun 23, 2023

    • Capital: GBP 954,112.876
    4 pagesRP04SH01

    Statement of capital on May 02, 2024

    • Capital: GBP 938,115.503
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 01/05/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    All of the property or undertaking has been released from charge 028718790009

    1 pagesMR05

    Satisfaction of charge 028718790009 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2023

    13 pagesAA

    Confirmation statement made on Nov 05, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 23, 2023

    • Capital: GBP 938,115.503
    4 pagesSH01
    Annotations
    DateAnnotation
    May 09, 2024Clarification A second filed SH01 was registered on 09/05/2024.

    Total exemption full accounts made up to Jun 30, 2022

    15 pagesAA

    Who are the officers of CELATON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Karen Louise
    Buckingham Street
    WC2N 6DF London
    11
    England
    Director
    Buckingham Street
    WC2N 6DF London
    11
    England
    EnglandBritish132339490002
    HUGILL, Gavin John
    Buckingham Street
    WC2N 6DF London
    11
    England
    Director
    Buckingham Street
    WC2N 6DF London
    11
    England
    EnglandBritish282825960001
    ALVEY, Jane Elizabeth
    33 Saint Marys Road
    RG41 5DA Sindlesham
    Berkshire
    Secretary
    33 Saint Marys Road
    RG41 5DA Sindlesham
    Berkshire
    British88431400001
    ANDERSON, Andrew Mark Bull
    Spinney House
    Shalstone
    MK18 5LX Buckingham
    Secretary
    Spinney House
    Shalstone
    MK18 5LX Buckingham
    British95963550001
    BULL-ANDERSON, Stephen
    Box Tree Cottage Church Road
    Stoke Hammond
    MK17 9BP Milton Keynes
    Buckinghamshire
    Secretary
    Box Tree Cottage Church Road
    Stoke Hammond
    MK17 9BP Milton Keynes
    Buckinghamshire
    British40205400004
    CLARK, Edward Alfred
    Capital Drive
    MK14 6QP Milton Keynes
    Noble House
    Buckinghamshire
    United Kingdom
    Secretary
    Capital Drive
    MK14 6QP Milton Keynes
    Noble House
    Buckinghamshire
    United Kingdom
    239578050001
    JOHNSON, Graham Frank
    Naphill Cottage Forge Road
    Naphill
    HP14 4ST High Wycombe
    Buckinghamshire
    Secretary
    Naphill Cottage Forge Road
    Naphill
    HP14 4ST High Wycombe
    Buckinghamshire
    British7969200001
    LLOYD, Neil Anthony
    7 Kenwyn Road
    SW20 8TR London
    Secretary
    7 Kenwyn Road
    SW20 8TR London
    British181988860001
    RUSSELL, Joanna Louise
    Capital Drive
    MK14 6QP Milton Keynes
    Noble House
    Buckinghamshire
    United Kingdom
    Secretary
    Capital Drive
    MK14 6QP Milton Keynes
    Noble House
    Buckinghamshire
    United Kingdom
    British78031210003
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    ANDERSON, Andrew Mark Bull
    Capital Drive
    MK14 6QP Milton Keynes
    Noble House
    Buckinghamshire
    England
    Director
    Capital Drive
    MK14 6QP Milton Keynes
    Noble House
    Buckinghamshire
    England
    EnglandBritish95963550001
    ANDERSON, Andrew Mark Bull
    Spinney House
    Shalstone
    MK18 5LX Buckingham
    Director
    Spinney House
    Shalstone
    MK18 5LX Buckingham
    EnglandBritish95963550001
    BARRY WALSH, Paul Frederick
    Kingsmoor
    Titlarks Road
    SL5 0JB Sunningdale
    Berkshire
    Director
    Kingsmoor
    Titlarks Road
    SL5 0JB Sunningdale
    Berkshire
    EnglandBritish36764690005
    BITTLESTON, Timothy Steven
    Noble House
    Capital Drive
    MK14 6QP Milton Keynes
    Buckinghamshire
    Director
    Noble House
    Capital Drive
    MK14 6QP Milton Keynes
    Buckinghamshire
    United KingdomBritish74438980004
    BLUNDELL, David
    13 Wiltshire Grove
    Warfield
    RG42 3JJ Bracknell
    Berkshire
    Director
    13 Wiltshire Grove
    Warfield
    RG42 3JJ Bracknell
    Berkshire
    British92261540001
    BULL-ANDERSON, Stephen
    23 Clarendon Court
    33 Maida Vale
    W9 1AJ London
    Director
    23 Clarendon Court
    33 Maida Vale
    W9 1AJ London
    British40205400006
    CHASE, James Edgar
    Buckingham Street
    WC2N 6DF London
    11
    England
    Director
    Buckingham Street
    WC2N 6DF London
    11
    England
    EnglandBritish47598450001
    CLARK, Edward Alfred
    1 Derry Down
    Brook Heath Road
    GU22 0LD Woking
    Surry
    Director
    1 Derry Down
    Brook Heath Road
    GU22 0LD Woking
    Surry
    United KingdomBritish76175830001
    GRANT, Gary James
    Capital Drive
    MK14 6QP Milton Keynes
    Noble House
    Buckinghamshire
    United Kingdom
    Director
    Capital Drive
    MK14 6QP Milton Keynes
    Noble House
    Buckinghamshire
    United Kingdom
    United KingdomBritish65781750002
    KEEN, Christian
    Garden Cottage
    MK18 4JR Preston Bissett
    Buckinghamshire
    Director
    Garden Cottage
    MK18 4JR Preston Bissett
    Buckinghamshire
    British54544790001
    LLOYD, Neil Anthony
    7 Kenwyn Road
    SW20 8TR London
    Director
    7 Kenwyn Road
    SW20 8TR London
    EnglandBritish181988860001
    MAYNARD, Jeffrey
    Woodcote
    Brockenhurst Road
    SL5 9HA South Ascot
    Berkshire
    Director
    Woodcote
    Brockenhurst Road
    SL5 9HA South Ascot
    Berkshire
    EnglandEnglish56081160002
    SORBY, Debora
    Church Street
    B3 2RT Birmingham
    45
    West Midlands
    United Kingdom
    Director
    Church Street
    B3 2RT Birmingham
    45
    West Midlands
    United Kingdom
    United KingdomBritish188652390001
    SYROTIUK, James Michael
    300 South Row
    MK9 2FR Milton Keynes
    Bgf, Luminous House
    Buckinghamshire
    United Kingdom
    Director
    300 South Row
    MK9 2FR Milton Keynes
    Bgf, Luminous House
    Buckinghamshire
    United Kingdom
    EnglandBritish206831170001
    WHITTARD, Tim Peter Graham
    Noble House
    Capital Drive
    MK14 6QP Milton Keynes
    Buckinghamshire
    Director
    Noble House
    Capital Drive
    MK14 6QP Milton Keynes
    Buckinghamshire
    United KingdomBritish249897890001
    WIRSZYCZ, Robert Michael
    Noble House
    Capital Drive
    MK14 6QP Milton Keynes
    Buckinghamshire
    Director
    Noble House
    Capital Drive
    MK14 6QP Milton Keynes
    Buckinghamshire
    EnglandBritish48920740001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Who are the persons with significant control of CELATON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adv Finance Holding Limited
    Buckingham Street
    WC2N 6DF London
    11
    England
    Jul 01, 2024
    Buckingham Street
    WC2N 6DF London
    11
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredEngland & Wales
    Registration Number14915285
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vm.Av Corporate Services Ltd
    Warreners Lane
    KT13 0LQ Weybridge
    Warren House
    England
    May 28, 2021
    Warreners Lane
    KT13 0LQ Weybridge
    Warren House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    York Buildings
    WC2N 6JU London
    13-15
    England
    Oct 11, 2017
    York Buildings
    WC2N 6JU London
    13-15
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10007355
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Mark Bull Anderson
    Capital Drive
    MK14 6QP Milton Keynes
    Noble House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Capital Drive
    MK14 6QP Milton Keynes
    Noble House
    Buckinghamshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Edward Alfred Clark
    Capital Drive
    Linford Wood
    MK14 6QP Milton Keynes
    Noble House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Capital Drive
    Linford Wood
    MK14 6QP Milton Keynes
    Noble House
    Buckinghamshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Gary James Grant
    Claggy Road
    Kimpton
    SG4 8QA Hitchin
    12
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Claggy Road
    Kimpton
    SG4 8QA Hitchin
    12
    Hertfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Palmer Street
    SW1 0AD London
    21
    United Kingdom
    Apr 06, 2016
    Palmer Street
    SW1 0AD London
    21
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07514847
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0